Search icon

PGA CONTRACTING LLC. - Florida Company Profile

Company Details

Entity Name: PGA CONTRACTING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PGA CONTRACTING LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L13000033693
FEI/EIN Number 46-3080443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3600 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952
Mail Address: 3600 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAVIN JOHN J Manager 3600 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL, 34952
Reiff Andrew ` Agent 135 West Central Blvd suite 730, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013086 ROOF FIX FL ACTIVE 2025-01-29 2030-12-31 - 3600 S.E. MARIPOSA AVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Reiff, Andrew -
REINSTATEMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2023-10-05 3600 S.E. MARIPOSA AVE., PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-10-05 Reiff, Andrew ` -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 135 West Central Blvd suite 730, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State